- Company Overview for EXPERT SYSTEMS T/A EITEX LIMITED (04201056)
- Filing history for EXPERT SYSTEMS T/A EITEX LIMITED (04201056)
- People for EXPERT SYSTEMS T/A EITEX LIMITED (04201056)
- Charges for EXPERT SYSTEMS T/A EITEX LIMITED (04201056)
- More for EXPERT SYSTEMS T/A EITEX LIMITED (04201056)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2016 | CH01 | Director's details changed for Mr Dean Spencer on 15 February 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
15 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mrs Adele Marie Spencer on 14 May 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jun 2012 | SH08 | Change of share class name or designation | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Miss Adele Marie Dooley on 16 August 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from 286 Bradford Road Unit 1 Beckside Court Batley West Yorkshire WF17 5PW England on 13 September 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
28 Apr 2011 | TM02 | Termination of appointment of Adele Dooley as a secretary | |
21 Apr 2011 | AP01 | Appointment of Miss Adele Marie Dooley as a director | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
23 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 42 the galleries wakefield road dewsbury west yorkshire WF12 8AT |